Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3L CARE LIMITED
Company Information for

3L CARE LIMITED

C/O BEYOND PROFIT, G104 ARENA APPROACH, HORWICH, BOLTON, BL6 6LB,
Company Registration Number
07174346
Private Limited Company
Active

Company Overview

About 3l Care Ltd
3L CARE LIMITED was founded on 2010-03-02 and has its registered office in Bolton. The organisation's status is listed as "Active". 3l Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3L CARE LIMITED
 
Legal Registered Office
C/O BEYOND PROFIT, G104 ARENA APPROACH
HORWICH
BOLTON
BL6 6LB
Other companies in CW12
 
Previous Names
EAM HOMES LIMITED17/01/2012
Filing Information
Company Number 07174346
Company ID Number 07174346
Date formed 2010-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 09:24:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3L CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 3L CARE LIMITED
The following companies were found which have the same name as 3L CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3L CARE (ATHERTON) LIMITED ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW SK9 1PT Active Company formed on the 2015-09-24
3L CARE GROUP LIMITED C/O BEYOND PROFIT, G104 ARENA APPROACH HORWICH BOLTON BL6 6LB Active Company formed on the 2020-06-11
3L CARE HOLDINGS LIMITED C/O BEYOND PROFIT, G104 ARENA APPROACH HORWICH BOLTON BL6 6LB Active Company formed on the 2016-06-15
3L CARE NURSING C.I.C. BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET Dissolved Company formed on the 2013-02-20
3L CARE, LLC 7008 BENJAMIN WAY COLLEYVILLE TX 76034 Forfeited Company formed on the 2020-12-23

Company Officers of 3L CARE LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE COLLISTER
Director 2017-10-13
ALLISON MURPHY
Director 2014-02-01
PETER ALAN STOCK
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN RICHARD HIGGINS
Director 2016-07-20 2018-03-23
JULIETTE KELLY TARRANT
Director 2016-07-20 2017-10-13
MARCUS WILLIAM TARRANT
Director 2012-12-07 2017-10-13
JOHN RICHARD ASCROFT
Company Secretary 2011-04-04 2016-07-20
JOHN RICHARD ASCROFT
Director 2011-09-26 2013-09-18
RAJUL AMIN
Director 2011-12-12 2012-12-07
ELIZABETH ANN MARLAND
Director 2010-03-02 2011-12-07
MARCUS WILLIAM TARRANT
Director 2011-10-06 2011-12-07
PHILIP THOMAS SHANKS
Director 2011-04-04 2011-09-30
MARCUS WILLIAM TARRANT
Director 2011-01-17 2011-05-11
JOHN RICHARD ASCROFT
Director 2010-03-02 2011-04-04
JULIETTE TARRANT
Company Secretary 2010-03-02 2011-03-01
JULIETTE KELLY TARRANT
Director 2010-03-02 2011-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL LOUISE COLLISTER 3L CARE HOLDINGS LIMITED Director 2017-10-13 CURRENT 2016-06-15 Active
RACHEL LOUISE COLLISTER CHATTANOOGA FAMILY INVESTMENT COMPANY Director 2013-11-25 CURRENT 2013-11-25 Active
ALLISON MURPHY 3L CARE HOLDINGS LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PETER ALAN STOCK STOCTURLAN NAMECO LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PETER ALAN STOCK 3L CARE HOLDINGS LIMITED Director 2017-08-10 CURRENT 2016-06-15 Active
PETER ALAN STOCK VILLAFONT (WEST BRIDGFORD) LIMITED Director 2013-12-16 CURRENT 2013-08-29 Liquidation
PETER ALAN STOCK CHATTANOOGA FAMILY INVESTMENT COMPANY Director 2013-11-25 CURRENT 2013-11-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Carer WorkerWinsfordOur homes specialise in caring for people with complex health needs and also physical and learning disabilities. We are unique! We operate a well staffed2016-08-23
Great Care Team MemberWinsfordOur homes specialise in caring for people with complex health needs and also physical and learning disabilities. We are unique! We operate a well staffed2016-01-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 97 Alderley Road Wilmslow Cheshire SK9 1PT
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 071743460009
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 071743460010
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071743460007
2023-09-11DIRECTOR APPOINTED MR RICHARD JAMES GORE
2023-09-11APPOINTMENT TERMINATED, DIRECTOR SUZANNE NICOLA GAUGE
2023-09-11APPOINTMENT TERMINATED, DIRECTOR ALLISON MURPHY
2023-09-11DIRECTOR APPOINTED MR CHRISTOPHER CARDWELL HOWARTH
2023-09-11APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE STOCK
2023-06-09Director's details changed for Mrs Rachel Louise Stock on 2023-06-09
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071743460008
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CH01Director's details changed for Mrs Rachel Louise Collister on 2021-04-27
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071743460008
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN STOCK
2019-09-20AP01DIRECTOR APPOINTED MRS SUZANNE NICOLA GAUGE
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD HIGGINS
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13AP01DIRECTOR APPOINTED MRS RACHEL LOUISE COLLISTER
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS TARRANT
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE TARRANT
2017-08-31AP01DIRECTOR APPOINTED MR PETER ALAN STOCK
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1623
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-04-27Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/05/2023
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01RES12Resolution of varying share rights or name
2016-08-01RES01ADOPT ARTICLES 20/07/2016
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM Bank House Market Square Congleton Cheshire CW12 1ET
2016-08-01AP01DIRECTOR APPOINTED MRS JULIETTE KELLY TARRANT
2016-08-01AP01DIRECTOR APPOINTED BRIAN RICHARD HIGGINS
2016-08-01TM02Termination of appointment of John Richard Ascroft on 2016-07-20
2016-08-01SH08Change of share class name or designation
2016-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071743460007
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071743460006
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071743460004
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071743460005
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1623
2016-03-08AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1623
2015-03-05AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1623
2014-03-19AR0102/03/14 ANNUAL RETURN FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MISS ALLISON MURPHY
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASCROFT
2013-08-07RES01ADOPT ARTICLES 26/07/2013
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071743460005
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071743460006
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071743460004
2013-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-20AR0102/03/13 FULL LIST
2013-02-14AR0130/11/12 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AP01DIRECTOR APPOINTED MR MARCUS WILLIAM TARRANT
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RAJUL AMIN
2012-03-26AR0102/03/12 FULL LIST
2012-02-09AP01DIRECTOR APPOINTED RAJUL AMIN
2012-01-17RES15CHANGE OF NAME 05/01/2012
2012-01-17CERTNMCOMPANY NAME CHANGED EAM HOMES LIMITED CERTIFICATE ISSUED ON 17/01/12
2012-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS TARRANT
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARLAND
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-18ANNOTATIONPart Rectified
2011-10-06AP01DIRECTOR APPOINTED MR MARCUS WILLIAM TARRANT
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHANKS
2011-09-29AP01DIRECTOR APPOINTED MR JOHN RICHARD ASCROFT
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-24SH0118/05/11 STATEMENT OF CAPITAL GBP 1421
2011-05-20RES13APPROVAL OF DEBENTURE 25/03/2011
2011-05-20RES01ADOPT ARTICLES 25/03/2011
2011-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS TARRANT
2011-04-14AP03SECRETARY APPOINTED JOHN RICHARD ASCROFT
2011-04-14AP01DIRECTOR APPOINTED MR PHILIP THOMAS SHANKS
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY JULIETTE TARRANT
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASCROFT
2011-04-14SH0104/04/11 STATEMENT OF CAPITAL GBP 1396
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10AR0102/03/11 FULL LIST
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY JULIETTE TARRANT
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE TARRANT
2011-01-20AP01DIRECTOR APPOINTED MARCUS TARRANT
2010-03-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to 3L CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3L CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-20 Outstanding PETER ALAN STOCK AS TRUSTEE OF THE PETER STOCK LIFE INTEREST SETTLEMENT
2013-08-03 Satisfied ANN FAIRHURST
2013-08-03 Satisfied ANN FAIRHURST (AS SECURITY TRUSTEE)
2013-08-03 Satisfied DUNCAN COWBURN (AS SECURITY TRUSTEE)
LEGAL MORTGAGE 2011-07-30 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-07-22 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-04-04 Satisfied PHILIP SHANKS AND DUNCAN COWBURN
Creditors
Creditors Due After One Year 2013-03-31 £ 956,915
Creditors Due After One Year 2012-03-31 £ 755,234
Creditors Due Within One Year 2013-03-31 £ 657,118
Creditors Due Within One Year 2012-03-31 £ 509,442
Provisions For Liabilities Charges 2013-03-31 £ 10,504
Provisions For Liabilities Charges 2012-03-31 £ 16,601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3L CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,623
Called Up Share Capital 2012-03-31 £ 1,623
Current Assets 2012-03-31 £ 5,708
Debtors 2012-03-31 £ 5,315
Tangible Fixed Assets 2013-03-31 £ 726,772
Tangible Fixed Assets 2012-03-31 £ 759,588

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3L CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3L CARE LIMITED
Trademarks
We have not found any records of 3L CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 3L CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-12 GBP £27,017 Dom Hm Care Pvt
Cheshire West and Chester Council 2014-11 GBP £6,537 Oth Agcy - Respite Care
Cheshire West and Chester Council 2014-10 GBP £12,932 Oth Agcy - Respite Care
Cheshire West and Chester Council 2014-9 GBP £7,863 Nursing Respite Pvt
Cheshire West and Chester Council 2014-8 GBP £17,933 Oth Agcy - Respite Care
Cheshire East Council 2014-7 GBP £13,216
Cheshire West and Chester Council 2014-7 GBP £7,944 Oth Agcy - Respite Care
Cheshire West and Chester 2014-6 GBP £16,122
Cheshire East Council 2014-6 GBP £6,608
Cheshire West and Chester Council 2014-6 GBP £18,922 Oth Agcy - Respite Care
Cheshire East Council 2014-5 GBP £15,316
Cheshire West and Chester 2014-5 GBP £13,565
Cheshire West and Chester Council 2014-5 GBP £13,565 Oth Agcy - Respite Care
Shropshire Council 2014-4 GBP £972 Third Party Payments-Private Contractors
Cheshire East Council 2014-4 GBP £14,616
Cheshire West and Chester 2014-4 GBP £6,490
Cheshire West and Chester Council 2014-4 GBP £6,490 Oth Agcy - Respite Care
Cheshire West and Chester 2014-3 GBP £622
Cheshire East Council 2014-3 GBP £13,216
Shropshire Council 2014-2 GBP £972 Third Party Payments-Private Contractors
Cheshire West and Chester 2014-2 GBP £4,199
Cheshire East Council 2014-2 GBP £14,616
Cheshire West and Chester 2014-1 GBP £1,584
Cheshire East Council 2014-1 GBP £14,616
Shropshire Council 2013-12 GBP £2,268 Third Party Payments-Private Contractors
Cheshire East Council 2013-12 GBP £19,824
Cheshire West and Chester 2013-12 GBP £11,672
Shropshire Council 2013-11 GBP £2,268 Third Party Payments-Private Contractors
Cheshire East Council 2013-11 GBP £11,368
Cheshire East Council 2013-10 GBP £17,976
Cheshire West and Chester 2013-10 GBP £13,398
Cheshire East Council 2013-9 GBP £17,976
Cheshire East Council 2013-8 GBP £15,668
Cheshire West and Chester 2013-8 GBP £5,352
Shropshire Council 2013-7 GBP £972 Third Party Payments-Private Contractors
Cheshire East Council 2013-7 GBP £13,216
Cheshire West and Chester 2013-7 GBP £9,730
Cheshire East Council 2013-6 GBP £21,797
Cheshire East Council 2013-5 GBP £13,216
Cheshire West and Chester 2013-5 GBP £4,778
Cheshire East Council 2013-4 GBP £13,216
Shropshire Council 2013-4 GBP £648 Third Party Payments-Private Contractors
Cheshire East Council 2013-3 GBP £23,492
Cheshire East Council 2013-2 GBP £6,608
Cheshire East Council 2013-1 GBP £6,608
Cheshire East Council 0-0 GBP £72,688 Residential Care Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 3L CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3L CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3L CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.